Company Name39 Leacroft Management Company Limited
DirectorBob Robins
Company StatusActive
Company Number03168900
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 1 month ago)
Previous NameStaplow Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bob Robins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Secretary NameMr Bob Robins
NationalityBritish
StatusCurrent
Appointed31 October 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameNicola Jeanette Brodie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 1996)
RoleCustomer Service Rep
Correspondence AddressFlat 1 Leacroft
Staines
Middlesex
TW18 4NN
Secretary NameTeresa Denise Lindley
NationalityBritish
StatusResigned
Appointed07 March 1996(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1996)
RoleSupermarket Buyer
Correspondence AddressFlat 2 Leacroft
Staines
Middlesex
TW18 4NN
Secretary NameTrevor John Lindley
NationalityBritish
StatusResigned
Appointed07 March 1996(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1996)
RoleSales Engineer
Correspondence AddressFlat 2 Leacroft
Staines
Middlesex
TW18 4NN
Director NameSarah Jane Amelia Breeden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2002)
RoleOperations Manager
Correspondence AddressFlat 1 39 Leacroft
Staines
Middlesex
TW18 4NN
Secretary NameNicola Brown
NationalityBritish
StatusResigned
Appointed16 August 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2000)
RoleResearcher
Correspondence AddressFlat 2
39 Leacroft
Staines
Middlesex
TW18 4NN
Director NameStephen William Dalwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2003)
RoleSystems Support
Correspondence AddressFlat 4
39 Leacroft
Staines
Middlesex
TW18 4PB
Secretary NameStephen William Dalwood
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleClerical
Correspondence AddressFlat 4
39 Leacroft
Staines
Middlesex
TW18 4PB
Director NameTerence Michael Southin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleCourier
Correspondence Address14 Georgian Close
Staines
Middlesex
TW18 4NR
Director NameMartin Glover
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2007)
RoleRetail Manager
Correspondence AddressFlat 1
39 Leacroft
Staines
Middlesex
TW18 4PB
Director NameSally Angela Harrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 March 2017)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameCharles Edward Ghagan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2009)
RoleJournalist
Correspondence Address1 39 Leacroft
Staines
Middlesex
TW18 4PB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Contact

Websitewww.2manageproperty.org
Telephone01932 765493
Telephone regionWeybridge

Location

Registered Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Charlie Bull
25.00%
Ordinary
1 at £1Mr Keiron Graham
25.00%
Ordinary
1 at £1Ms Victoria Coleman
25.00%
Ordinary
1 at £1Robert Bernard Robins
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Termination of appointment of Sally Angela Harrison as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Sally Angela Harrison as a director on 9 March 2017 (1 page)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 February 2013Director's details changed for Sally Angela Harrison on 13 February 2013 (2 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Sally Angela Harrison on 13 February 2013 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 February 2010Director's details changed for Sally Angela Harrison on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Bob Robins on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Bob Robins on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Charles Ghagan as a director (1 page)
23 February 2010Director's details changed for Sally Angela Harrison on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Charles Ghagan as a director (1 page)
15 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Return made up to 13/02/09; full list of members (5 pages)
14 April 2009Return made up to 13/02/09; full list of members (5 pages)
30 December 2008Return made up to 13/02/08; full list of members (5 pages)
30 December 2008Return made up to 13/02/08; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from 40 worple road staines middx TW18 1EE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 40 worple road staines middx TW18 1EE (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Director appointed charles edward ghagan (2 pages)
1 July 2008Director appointed charles edward ghagan (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 May 2007Return made up to 13/02/07; full list of members (8 pages)
24 May 2007Return made up to 13/02/07; full list of members (8 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 13/02/06; full list of members (8 pages)
26 April 2006Return made up to 13/02/06; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
25 May 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(8 pages)
25 May 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 September 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed;new director appointed (3 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (3 pages)
10 December 2002Registered office changed on 10/12/02 from: flat 1 39 leacroft staines middlesex TW18 4NN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: flat 1 39 leacroft staines middlesex TW18 4NN (1 page)
10 December 2002Director resigned (1 page)
29 April 2002Return made up to 13/02/02; full list of members (8 pages)
29 April 2002Return made up to 13/02/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 13/02/01; full list of members (7 pages)
21 March 2001Return made up to 13/02/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 March 1999 (7 pages)
4 April 2000Full accounts made up to 31 March 1999 (7 pages)
22 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
11 May 1999Amended accounts made up to 31 March 1998 (7 pages)
11 May 1999Amended accounts made up to 31 March 1997 (7 pages)
11 May 1999Amended accounts made up to 31 March 1997 (7 pages)
11 May 1999Amended accounts made up to 31 March 1998 (7 pages)
11 March 1999Return made up to 13/02/99; full list of members (6 pages)
11 March 1999Return made up to 13/02/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 01/03/98; full list of members (6 pages)
20 March 1998Return made up to 01/03/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Secretary's particulars changed;new secretary appointed;director resigned (2 pages)
24 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Secretary's particulars changed;new secretary appointed;director resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
14 March 1996Company name changed staplow LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed staplow LIMITED\certificate issued on 15/03/96 (2 pages)
1 March 1996Incorporation (15 pages)
1 March 1996Incorporation (15 pages)